Company Name33/35 Baylis Road Management Limited
Company StatusDissolved
Company Number05853408
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 June 2006(17 years, 10 months ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameHoi Ping Fung
Date of BirthApril 1972 (Born 52 years ago)
NationalityHong Konger
StatusClosed
Appointed21 June 2006(same day as company formation)
RoleProperty Consultant
Country of ResidenceHong Kong
Correspondence Address2122, 21 St Floor
1 Cbc Tower
3 Garden Road
Central
Hong Kong
Director NamePatrick Louis Man Cheong Koo
Date of BirthJune 1948 (Born 75 years ago)
NationalityCanadian
StatusClosed
Appointed21 June 2006(same day as company formation)
RoleProperty Consultant
Country of ResidenceHong Kong
Correspondence Address1/F No 149 Wong Nai Chung Road
Hongkong
Secretary NameSimon Harry Hilderbrand
NationalityBritish
StatusClosed
Appointed28 July 2008(2 years, 1 month after company formation)
Appointment Duration14 years, 4 months (closed 20 December 2022)
RoleCompany Director
Correspondence Address308 Whitchurch Lane
Cannons Park
Edgware
Middlesex
HA8 6QX
Secretary NamePatrick Louis Man Cheong Koo
NationalityCanadian
StatusResigned
Appointed21 June 2006(same day as company formation)
RoleProperty Consultant
Country of ResidenceHong Kong
Correspondence Address1/F No 149 Wong Nai Chung Road
Hongkong
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address308 Whitchurch Lane
Edgware
HA8 6QX
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
4 June 2021Registered office address changed from C/O Sandrove Brahams 126-134 Baker Street London W1U 6SH to 308 Whitchurch Lane Edgware HA8 6QX on 4 June 2021 (1 page)
28 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
20 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
21 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
21 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 June 2016Annual return made up to 21 June 2016 no member list (4 pages)
21 June 2016Annual return made up to 21 June 2016 no member list (4 pages)
22 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 June 2015Annual return made up to 21 June 2015 no member list (4 pages)
23 June 2015Annual return made up to 21 June 2015 no member list (4 pages)
20 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
20 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 June 2014Annual return made up to 21 June 2014 no member list (4 pages)
23 June 2014Annual return made up to 21 June 2014 no member list (4 pages)
24 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 June 2013Annual return made up to 21 June 2013 no member list (4 pages)
24 June 2013Annual return made up to 21 June 2013 no member list (4 pages)
6 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 June 2012Annual return made up to 21 June 2012 no member list (4 pages)
25 June 2012Annual return made up to 21 June 2012 no member list (4 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 August 2011Registered office address changed from Sandrove Brahams 19-20 Grosvenor Street London W1K 4QH on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Sandrove Brahams 19-20 Grosvenor Street London W1K 4QH on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Sandrove Brahams 19-20 Grosvenor Street London W1K 4QH on 4 August 2011 (1 page)
24 June 2011Annual return made up to 21 June 2011 no member list (4 pages)
24 June 2011Annual return made up to 21 June 2011 no member list (4 pages)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 June 2010Annual return made up to 21 June 2010 no member list (3 pages)
22 June 2010Annual return made up to 21 June 2010 no member list (3 pages)
22 June 2010Director's details changed for Hoi Ping Fung on 21 June 2010 (2 pages)
22 June 2010Director's details changed for Patrick Louis Man Cheong Koo on 21 June 2010 (2 pages)
22 June 2010Director's details changed for Hoi Ping Fung on 21 June 2010 (2 pages)
22 June 2010Director's details changed for Patrick Louis Man Cheong Koo on 21 June 2010 (2 pages)
16 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
16 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
4 August 2009Annual return made up to 21/06/09 (2 pages)
4 August 2009Annual return made up to 21/06/09 (2 pages)
23 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
23 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
31 July 2008Annual return made up to 21/06/08 (2 pages)
31 July 2008Annual return made up to 21/06/08 (2 pages)
31 July 2008Compulsory strike-off action has been discontinued (1 page)
31 July 2008Compulsory strike-off action has been discontinued (1 page)
30 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
30 July 2008Appointment terminated secretary patrick koo (1 page)
30 July 2008Appointment terminated (1 page)
30 July 2008Appointment terminated secretary patrick koo (1 page)
30 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
30 July 2008Annual return made up to 21/06/07 (2 pages)
30 July 2008Appointment terminated (1 page)
30 July 2008Secretary appointed simon harry hilderbrand (2 pages)
30 July 2008Secretary appointed simon harry hilderbrand (2 pages)
30 July 2008Annual return made up to 21/06/07 (2 pages)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
31 October 2007Registered office changed on 31/10/07 from: flat 4 33-35 baylis road london SE1 7AY (1 page)
31 October 2007Registered office changed on 31/10/07 from: flat 4 33-35 baylis road london SE1 7AY (1 page)
16 July 2007Registered office changed on 16/07/07 from: 19-20 grosvenor street london W1K 4QH (1 page)
16 July 2007Registered office changed on 16/07/07 from: 19-20 grosvenor street london W1K 4QH (1 page)
14 July 2006New secretary appointed;new director appointed (2 pages)
14 July 2006Secretary resigned;director resigned (1 page)
14 July 2006Secretary resigned;director resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New secretary appointed;new director appointed (2 pages)
14 July 2006Director resigned (1 page)
21 June 2006Incorporation (20 pages)
21 June 2006Incorporation (20 pages)